- Company Overview for THE EDGE EVENTS LIMITED (07703375)
- Filing history for THE EDGE EVENTS LIMITED (07703375)
- People for THE EDGE EVENTS LIMITED (07703375)
- More for THE EDGE EVENTS LIMITED (07703375)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
25 Oct 2024 | AA | Total exemption full accounts made up to 31 August 2024 | |
21 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
20 May 2024 | CS01 | Confirmation statement made on 19 May 2024 with updates | |
30 May 2023 | CS01 | Confirmation statement made on 30 May 2023 with no updates | |
26 May 2023 | TM01 | Termination of appointment of Stephen Daniel Double as a director on 24 May 2023 | |
26 May 2023 | PSC07 | Cessation of Stephen Daniel Double as a person with significant control on 24 May 2023 | |
26 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
11 Aug 2022 | CS01 | Confirmation statement made on 7 July 2022 with updates | |
04 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
01 Sep 2021 | AD01 | Registered office address changed from Unit 2 Dunston Road Whittington Moor Chesterfield S41 8XA England to Staveley Methodist Church Chesterfield Road Staveley Chesterfield S43 3XD on 1 September 2021 | |
07 Jul 2021 | CS01 | Confirmation statement made on 7 July 2021 with no updates | |
07 Jul 2021 | AD01 | Registered office address changed from 21 Pochin Drive Carclaze St. Austell PL25 3RX England to Unit 2 Dunston Road Whittington Moor Chesterfield S41 8XA on 7 July 2021 | |
07 Jul 2021 | PSC07 | Cessation of Geoff David Nichols Reason as a person with significant control on 25 February 2021 | |
07 Jul 2021 | CH01 | Director's details changed for Mr Carl Francis Beech on 7 July 2021 | |
31 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
25 May 2021 | PSC07 | Cessation of Steven Jeffery Laugher as a person with significant control on 25 February 2021 | |
11 Mar 2021 | AP03 | Appointment of Mr Stephen Kenneth Martin as a secretary on 25 February 2021 | |
09 Mar 2021 | TM01 | Termination of appointment of Steven Jeffery Laugher as a director on 25 February 2021 | |
13 Jul 2020 | CS01 | Confirmation statement made on 13 July 2020 with no updates | |
26 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
02 Aug 2019 | CS01 | Confirmation statement made on 13 July 2019 with no updates | |
22 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
16 Jul 2018 | CS01 | Confirmation statement made on 13 July 2018 with no updates | |
22 Jun 2018 | AD01 | Registered office address changed from 16 Bay View Park St. Austell Cornwall PL25 3TR to 21 Pochin Drive Carclaze St. Austell PL25 3RX on 22 June 2018 | |
30 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 |